Search icon

NATIONWIDE MORTGAGE & ASSOCIATES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: NATIONWIDE MORTGAGE & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONWIDE MORTGAGE & ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000151912
FEI/EIN Number 203795802

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2962 TRIVIUM CIRCLE, 203, FORT LAUDERDALE, FL, 33312, US
Mail Address: 2962 TRIVIUM CIRCLE, 203, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NATIONWIDE MORTGAGE & ASSOCIATES, INC., COLORADO 20071287954 COLORADO

Key Officers & Management

Name Role Address
DORTA LEONEL President 1230 CHENILLE CIRCLE, WESTON, FL, 33327
Dorta Leonel Agent 1230 Chenille Cir., Weston, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000094758 NATIONWIDE MORTGAGE LENDERS SOUTHEAST EXPIRED 2010-10-15 2015-12-31 - 2962 TRIVIUM CIRCLE, SUITE 203, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-25 Dorta, Leonel -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 1230 Chenille Cir., Weston, FL 33327 -
AMENDMENT 2011-06-23 - -
AMENDMENT 2011-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-30 2962 TRIVIUM CIRCLE, 203, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2010-09-30 2962 TRIVIUM CIRCLE, 203, FORT LAUDERDALE, FL 33312 -
AMENDMENT 2009-04-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001646703 LAPSED 1000000546070 BROWARD 2013-10-17 2023-11-07 $ 541.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000952870 LAPSED 1000000499152 BROWARD 2013-05-10 2023-05-22 $ 609.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000952912 ACTIVE 1000000499162 BROWARD 2013-05-10 2033-05-22 $ 1,234.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001035188 LAPSED 07-20029 (02) BROWARD COUNTY CIRCUIT COURT 2007-11-26 2018-06-03 $89,783.09 TALIAFERO & VIGLIONE, LLC, 4613 NORTH UNIVERSITY DRIVE, #344, CORAL SPRINGS, FL 33067

Documents

Name Date
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-18
Amendment 2011-06-23
Amendment 2011-06-22
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-09-30
ANNUAL REPORT 2010-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State